Company NameLittle Pilmuir Farms Limited
Company StatusActive
Company NumberSC237014
CategoryPrivate Limited Company
Incorporation Date18 September 2002(21 years, 7 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds

Directors

Director NameMr David Walter Russell
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2002(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressThe Lodge
Little Pilmuir, Lundin Links
Leven
Fife
KY8 5QD
Scotland
Director NameMrs Jane Russell
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2002(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressThe Lodge
Little Pilmuir, Lundin Links
Leven
Fife
KY8 5QD
Scotland
Secretary NameMr David Walter Russell
NationalityBritish
StatusCurrent
Appointed18 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Lodge
Little Pilmuir, Lundin Links
Leven
Fife
KY8 5QD
Scotland
Director NameMiss Gillian Mary Russell
Date of BirthApril 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(12 years, 6 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address139m Union Grove
Aberdeen
AB10 6SN
Scotland
Director NameMiss Christine Jane Russell
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(12 years, 6 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 The Beeches Banchory Lodge
Banchory
Aberdeenshire
AB31 5HS
Scotland
Director NameMr George Walter Russell
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2002(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressLittle Pilmuir
Lundin Links
Leven
Fife
KY8 5QD
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed18 September 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressChapelshade House
78 - 84 Bell Street
Dundee
Angus
DD1 1HW
Scotland
ConstituencyDundee West
WardMaryfield
Address Matches3 other UK companies use this postal address

Shareholders

334 at £0.1George Walter Russell
33.40%
Ordinary
333 at £0.1David Walter Russell
33.30%
Ordinary
333 at £0.1Jane Russell
33.30%
Ordinary

Financials

Year2014
Net Worth£1,270,353
Current Liabilities£11,267

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return12 September 2023 (7 months, 2 weeks ago)
Next Return Due26 September 2024 (5 months from now)

Filing History

16 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
21 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
24 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 September 2016Confirmation statement made on 12 September 2016 with updates (7 pages)
26 September 2016Appointment of Miss Christine Jane Russell as a director on 1 April 2015 (2 pages)
26 September 2016Appointment of Miss Gillian Mary Russell as a director on 1 April 2015 (2 pages)
4 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(6 pages)
28 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(6 pages)
19 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100
(6 pages)
11 September 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
2 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (6 pages)
24 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (6 pages)
15 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 October 2010Director's details changed for Jane Russell on 1 October 2009 (2 pages)
8 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (6 pages)
8 October 2010Director's details changed for George W Russell on 1 October 2009 (2 pages)
8 October 2010Director's details changed for George W Russell on 1 October 2009 (2 pages)
8 October 2010Secretary's details changed for David Walter Russell on 1 October 2009 (1 page)
8 October 2010Secretary's details changed for David Walter Russell on 1 October 2009 (1 page)
8 October 2010Director's details changed for Jane Russell on 1 October 2009 (2 pages)
8 October 2010Director's details changed for Mr David Walter Russell on 1 October 2009 (2 pages)
8 October 2010Director's details changed for Mr David Walter Russell on 1 October 2009 (2 pages)
27 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 October 2009Annual return made up to 12 September 2009 with a full list of shareholders (4 pages)
16 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 September 2008Return made up to 12/09/08; full list of members (4 pages)
16 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
20 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 September 2007Return made up to 12/09/07; full list of members (3 pages)
13 October 2006Location of register of members (1 page)
13 October 2006Return made up to 12/09/06; full list of members (3 pages)
9 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 May 2006Registered office changed on 12/05/06 from: 20 reform street dundee DD1 1RQ (1 page)
15 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 September 2005Return made up to 12/09/05; full list of members (3 pages)
12 September 2005Location of register of members (1 page)
14 September 2004Return made up to 18/09/04; full list of members (7 pages)
22 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
25 September 2003Return made up to 18/09/03; full list of members (7 pages)
3 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
13 November 2002Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
13 November 2002Ad 20/09/02--------- £ si [email protected] (2 pages)
19 September 2002Secretary resigned (1 page)
18 September 2002Incorporation (16 pages)